Region

Orange

California

More WARN notices from 

Orange, California
View All Notices
Company

Van Law Food Products, Inc.

Affected Workers
50
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Company
Verizon
Affected Workers
139
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
15505 Sand Canyon Ave. Bldg C Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
Company

Van Law Food Products, Inc.

Affected Workers
50
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2325 Moore Ave Fullerton CA 92833
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
88
Notice Date
11/18/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
88
Notice Date
11/18/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
25500 Commerce Centre Drive Lake Forest CA 92630
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
11/4/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
7565 Irvine Center Drive, Suite 150 Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source